Company number 05842525
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address 23 LOCKYER STREET, PLYMOUTH, PL1 2QZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 100
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHEVAL LIMITED are www.sheval.co.uk, and www.sheval.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sheval Limited is a Private Limited Company.
The company registration number is 05842525. Sheval Limited has been working since 09 June 2006.
The present status of the company is Active. The registered address of Sheval Limited is 23 Lockyer Street Plymouth Pl1 2qz. . WILLIAMS, Denise Caroline is a Secretary of the company. MAJOR, Christine is a Director of the company. NORMAN, David Paul is a Director of the company. WATERS, Elizabeth Anne is a Director of the company. WILLIAMS, Denise Caroline is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOWDEN, Philip Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 June 2006
Appointed Date: 09 June 2006
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 June 2006
Appointed Date: 09 June 2006
SHEVAL LIMITED Events
06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Termination of appointment of Philip Michael Bowden as a director on 26 May 2015
18 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
...
... and 29 more events
07 Jul 2006
New secretary appointed;new director appointed
07 Jul 2006
Secretary resigned
07 Jul 2006
Director resigned
06 Jul 2006
Ad 09/06/06--------- £ si 99@1=99 £ ic 1/100
09 Jun 2006
Incorporation
1 August 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a beech house st stephens saltash cornwall.
12 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pine tree lodge care home dousland…
2 October 2006
Guarantee & debenture
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…